Skip to main content Skip to search results

Showing Collections: 51 - 60 of 102

Wiley Norris Nash papers

 Collection
Identifier: CPRC-013
Scope and Contents This collection contains two boxes. Box 1 holds folders 1-29 and Box 2 holds folders 30-32. A new inventory was taken of the collection in 2015. During the new inventory, folders were labeled according to the first inventory's headings. A graduate student checked the folders to make sure the folders corresponded with the inventory.The collection contains Correspondence from family, friends, and clients in Mississippi, Alabama, and Washington State relating chiefly to legal...
Dates: 1872 - 1924

Lillian Neilson Collection

 Collection
Identifier: MSS-419
Scope and Content Journals, financial records, correspondence, photographs, family history, and miscellany, mostly pertaining to James C. Neilson, a Lowndes County, Mississippi, farmer, Mississippi state legislator, and Grange member. Among the topics in his journals are freedmen's accounts, race relations, church, the Grange, the legislature, an arson trial, and his family. Also included are the 1962 journal of Sarah Neilson, which mentions the riots at the University of Mississippi; a history of the Boykin...
Dates: 1829 - 1976
Found in: Manuscripts

North Mississippi Probate and Chancery Court Records Collection

 Collection
Identifier: MSS-352
Scope and Content

Probate and Chancery Court records, tax receipts, estate expense reports, and other legal documents, most from Itawamba County, 1836-1911, as well as miscellaneous other material dating from 1911-1971. Pontotoc, Calhoun, and Tishomingo counties are also represented, and there is some material concerning Limestone County, Alabama. Finally, there is one photocopy of Civil War letter from Thomas Whitesides to James Bullard, 4/27/1861. Donated by Randy Sparks, 1980-81.

Dates: 1836 - 1971
Found in: Manuscripts

John Oakley Papers

 Collection
Identifier: MSS-235
Scope and Content

Thirty-five letters including Civil War letters exchanged between Alex Feemster, an arsenal worker at Selma, Alabama, and his wife Martha A. Feemster of Bigbee Bottom, Mississippi.

Dates: 1862 - 1911
Found in: Manuscripts

The Frank and Virginia Williams Collection of Lincolniana - Original Manuscripts

 Collection
Identifier: FVW-MANU
Scope and Content This collection contains a variety of materials broken down into six series, most of which relates to the Abraham Lincoln and the American Civil War. The first, Abraham Lincoln Legal Documents, contains documents penned and/or signed in Lincoln’s hand, including legal proceedings, affidavits, and jury notes. The second series, Abraham Lincoln Correspondence, contains letters Lincoln created over the course of his legal career and presidency. Miscellaneous Legal Documents make up the next...
Dates: 1768 - 1992

E. D. Osband Civil War Letter

 Collection
Identifier: MSS-236
Scope and Contents

Copy of December 14, 1863, letter of Colonel Embury D. Osband, 1st Mississippi Cavalry (Black Soldiers Regiment), to General James B. McPherson.

Dates: 1863
Found in: Manuscripts

Oswalt family collection

 Collection
Identifier: MSS-318
Scope and Content Collection of the Oswalt family of Oktibbeha County, Mississippi, acquired from different sources. Includes Civil War letters between Henry Oswalt of the 27th Mississippi Infantry Regiment, Company A (Oktibbeha Riflemen) and his wife Pamela (Permelia) A. Oswalt from Tennessee and Atlanta, Georgia, and Oktibbeha County, Mississippi (1861-1863). An 1863 letter of James W. Oswalt, brother of Henry and also of the 27th Mississippi Infantry Company A, from Warington, Florida, informs Permelia of...
Dates: 1856 - 1872
Found in: Manuscripts

Parker family Records

 Collection
Identifier: MSS-238
Scope and Contents

Letters of W.O. McCall of the 28th Mississippi Cavalry Regiment; Edward Jones from Lowry Station, Georgia; Philip G. Hilderbrand of the 46th Mississippi Infantry Regiment, Company E., and others.

Dates: 1863 - 1864
Found in: Manuscripts

Patterson Family Letters

 Collection
Identifier: MSS-239
Scope and Contents

Letter from Martha Gamewell of Jackson, Tennessee, informing Lt. Patterson of the death and burial of his brother, 1863; letter describing farming and everyday life.

Dates: 1855 - 1892
Found in: Manuscripts

Mrs. Dan Pepper Civil War Newspapers

 Collection
Identifier: MSS-242
Scope and Contents

Daily Mississippian, Aug. 29, 1863, Meridian, Mississippi, 1 page; Lexington Advertiser, May 4, 1860, Lexington, Mississippi, 1 page; Mobile Evening News, July 22, 1863, Mobile, Alabama, 1 page.

Dates: 1860, 1863
Found in: Manuscripts

Filtered By

  • Subject: United States -- History -- Civil War, 1861-1865. X

Filter Results

Additional filters:

Repository
Manuscripts 84
Ulysses S. Grant Collection 11
The Frank and Virginia Williams Collection of Lincolniana 4
Mississippi Political Collections 3
 
Subject
United States -- History -- Civil War, 1861-1865. 82
United States -- History -- Civil War, 1861-1865 -- Correspondence. 43
Diaries. 8
Soldiers -- Confederate States of America -- History. 7
African-Americans. 6
∨ more
Agriculture. 6
Correspondence. 5
Reconstruction (U.S. history, 1865-1877) 4
Business records. 3
Family -- History. 3
Family life -- Mississippi. 3
General Grant National Memorial (New York, N.Y.) 3
Legal documents. 3
Mexican War, 1846-1848. 3
Poetry. 3
Slavery -- Mississippi. 3
United States--Foreign relations--1865-1898 3
Aberdeen (Miss.) 2
Bills of sale -- United States -- Forms. 2
College students -- Mississippi -- History. 2
Columbus (Miss.) 2
Formulas, recipes, etc. 2
Freemasonry. 2
Law 2
Mississippi--Genealogy 2
Pensions (compensation) 2
Politics -- Mississippi -- History. 2
Politics and Government 2
Politics and government -- 1865-1950 2
Politics and war 2
Southern States -- Politics and government. 2
Vicksburg (Miss.) -- History. 2
Wills. 2
genealogies (histories) 2
Advertising. 1
African American soldiers -- History -- 19th century. 1
Almanacs. 1
Antebellum. 1
Applications. 1
Art. 1
Artesia (Miss.) 1
Attala County (Miss.) 1
Attorneys general. 1
Autograph albums. 1
Bills of sale. 1
Biology 1
Blind -- Education -- History -- 19th century. 1
Brice's Crossroads, Battle of, Miss., 1864. 1
Business -- Mississippi -- History. 1
Business Records - - Mississippi - - Chickasaw County 1
Clay County (Miss.) 1
Clergy. 1
Clifton Plantation. 1
Clippings (information artifacts) 1
Coal mines and mining -- Alabama -- Photographs. 1
Color patches (military patches) 1
Confederate States of America. Army. Mississippi Infantry Regiment, 24th. Company C. (Dowd Rebels). 1
Confederate States of America. Mississippi Cavalry Regiment, 8th. Company E (Lowndes Co.). 1
Cookbooks. 1
Correspondence 1
Cotton farmers -- Mississippi. 1
Cotton trade -- Mississippi. 1
Cuba. 1
Deeds -- Mississippi -- Oktibbeha County. 1
Deeds of trust. 1
Diaries 1
Edisto Island (S.C.) 1
Education -- Mississippi -- History. 1
Education -- Mississippi. 1
Elections -- Mississippi. 1
Farm tenancy -- Mississippi -- History. 1
Farms and plantations -- Mississippi. 1
Florida. 1
Fort Henry, Battle of, Tenn., 1862 1
Frewsburg (N.Y.) 1
General -- United States -- Biography. 1
General -- United States -- History -- 20th century. 1
Georgia. 1
Ghosts 1
Government correspondence 1
Grierson's Cavalry Raid, 1863 1
Harpers Ferry (W. Va.) 1
Herpetology 1
Holmes County (Miss.) 1
Howard (Miss.) 1
Insurance policies. 1
Iuka (Miss.) 1
Jackson (Miss.) 1
Jamestown (N.Y.) 1
Japan. 1
Judges. 1
Land titles -- Mississippi. 1
Lawyers. 1
Ledgers (account books) 1
Lee County (Miss.) 1
Leflore County (Miss.) 1
Legal correspondence 1
Lincoln, Abraham, 1809-1865--Assassination 1
Lumber industry. 1
Manchester (Ala.) 1
∧ less
 
Language
English 101
German 1
Multiple languages 1
 
Names
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 9
Lincoln, Abraham, 1809-1865 4
Grant, Julia Dent, 1826-1902 3
Lincoln, Robert Todd, 1843-1926 3
Babcock, Orville Elias, 1835-1884 2
∨ more
Grant, Frederick Dent, 1850-1912 2
Grant, Jesse Root, 1858-1934 2
Grant, U. S. (Ulysses S.), 1881-1968 2
Grant, Ulysses S., 1852-1929 2
Lincoln, Mary Todd, 1818-1882 2
11th Mississippi Infantry Regiment, Company H 1
17th Virginia Infantry 1
1st Mississippi Infantry Regiment. Company G 1
27th Mississippi Infantry Regiment, Company A 1
Abbott and Howard (Holmes County, Miss.) 1
Abbott family. 1
Abbott, F. Marion 1
Abbott, Gertrude 1
Abbott, Harry 1
Abbott, Liberty C. 1
Abbott, Maria 1
Adams, Henry Smith 1
Agnew, Samuel Andrew 1
Andersonville Prison 1
Andrews, M.W. 1
Armstrong, J. Trooper 1
Ashe, Winifred 1
Babbit, C.W. 1
Baptist family 1
Beachum, James M., 1842-1912 1
Bell, Rachel. 1
Bethany Associate Reformed Presbyterian Church 1
Bilisoly, Lucrece J. 1
Blanchard family. 1
Blount, George G. 1
Blount, W.S. 1
Brigance, Louise Oliver 1
Brigance, Roy Shelby, 1927-2014 1
Browning, Irene 1
Bruce, Blanche Kelso 1
Buchanan, Margaret Ray , 1915-1995 1
Buckley, R. E. 1
Bultema, James A. 1
Campbell, C. H. 1
Cantacuzene, Julia, Princess, 1876-1975 1
Carothers family 1
Catton, Bruce, 1899-1978 1
Cherry Creek (Miss.) 1
Chicago Historical Society 1
Church, Alonzo 1
Clarke, Peleg, Jr., 1819-1899 1
Clay, Tacitus T. 1
Cobb, Philipp 1
Columbus Chowder and Marching Society 1
Columbus Chowder and Marching Society--Photographs 1
Confederate States of America. Army. Alabama Infantry Regiment, 41st 1
Confederate States of America. Army. Harvey's Scouts 1
Confederate States of America. Army. Mississippi Cavalry Regiment, 1st 1
Confederate States of America. Army. Mississippi Cavalry Regiment, 28th 1
Confederate States of America. Army. Mississippi Cavalry Regiment, 5th 1
Confederate States of America. Army. Mississippi Infantry Regiment, 14th 1
Confederate States of America. Army. Mississippi Infantry Regiment, 1st 1
Confederate States of America. Army. Mississippi Infantry Regiment, 22nd 1
Confederate States of America. Army. Mississippi Infantry Regiment, 41st 1
Confederate States of America. Army. Mississippi Infantry Regiment, 46th 1
Creighton, Pauline Lynch Evans 1
Curtright, J.C. 1
Daly and McKee 1
Decell family 1
Derry, Horace A. 1
Duval, Mary Virginia, 1850-1930 1
Edwards, Edward D. 1
Eldredge, J. M., Mrs. 1
Erskine Theological Seminary 1
Forest, Nathan Bedford 1
French, Charles A., Sr., 1855-1922 1
French, John Byrd, 1925-1962 1
French, Oscar Oliver, 1858-1918 1
Gallaway, Alfred L., 1841-? 1
Gamewell, Martha. 1
Gardner, James H. 1
Gearhart, Birdie 1
Gearhart, Frances 1
Gearhart, Frank 1
Gearhart, Traver 1
George, Elizabeth Brooks Young, 1827-1897 1
George, James Z. (James Zachariah), 1826-1897 1
Grant family, 1822- (President U. S. Grant) 1
Grant, Chapman, 1887-1983 1
Grant, Edith Root, 1878-1962 1
Grant, Elizabeth Chapman 1
Grant, Ida, 1854-1930 1
Grant, Jesse Root, 1794-1873 1
Halbert, Mabel White 1
Hammett family 1
Hancock family 1
Harmann, T. J. C. 1
Hays, Sophia Boyd, 1827-1910 1
Hazelwood, Betty. 1
Hazlewood, Lee B. 1
∧ less